TAYLOR WIMPEY DEVELOPMENTS LIMITED

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire
StatusACTIVE
Company No.00643420
CategoryPrivate Limited Company
Incorporated01 Dec 1959
Age64 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

TAYLOR WIMPEY DEVELOPMENTS LIMITED is an active private limited company with number 00643420. It was incorporated 64 years, 5 months, 14 days ago, on 01 December 1959. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.



People

LONNON, Michael Andrew, Mr.

Secretary

ACTIVE

Assigned on 16 Jan 2012

Current time on role 12 years, 3 months, 30 days

DALY, Jennifer

Director

Company Director

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 15 days

HOLLAND, Nigel

Director

Managing Director

ACTIVE

Assigned on 31 Aug 2017

Current time on role 6 years, 8 months, 15 days

KAYANI, Muhammed Ishaq

Director

Company Director

ACTIVE

Assigned on 21 Feb 2023

Current time on role 1 year, 2 months, 22 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 01 Jan 2009

Resigned on 16 Jan 2012

Time on role 3 years, 15 days

CARR, Peter Anthony

Secretary

RESIGNED

Assigned on 06 Feb 2008

Resigned on 01 Jan 2009

Time on role 10 months, 24 days

CHAPMAN, Michael Christopher

Secretary

RESIGNED

Assigned on

Resigned on 21 Feb 2000

Time on role 24 years, 2 months, 24 days

DE FEO, Caterina

Secretary

RESIGNED

Assigned on 27 May 2005

Resigned on 10 Sep 2007

Time on role 2 years, 3 months, 14 days

HASTIE, Nicola Amanda Eleanor

Secretary

RESIGNED

Assigned on 10 Sep 2007

Resigned on 31 Dec 2007

Time on role 3 months, 21 days

HASTINGS, Jonathan Philip

Secretary

RESIGNED

Assigned on 30 Oct 2001

Resigned on 27 May 2005

Time on role 3 years, 6 months, 28 days

JORDAN, James John

Secretary

RESIGNED

Assigned on 31 Dec 2007

Resigned on 06 Feb 2008

Time on role 1 month, 6 days

MCHUGH, Kathryn Elizabeth

Secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 31 Jul 2001

Time on role 1 year, 5 months, 10 days

MORBEY, Richard Ian

Secretary

RESIGNED

Assigned on 01 Aug 2001

Resigned on 30 Oct 2001

Time on role 2 months, 29 days

ANDREW, Peter Robert

Director

Regional Managing Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 17 Jul 2015

Time on role 7 years, 10 months, 7 days

AUER, Adrian Richard

Director

Company Director

RESIGNED

Assigned on 05 Mar 2001

Resigned on 30 Oct 2001

Time on role 7 months, 25 days

BLACK, Alice Hannah

Director

Solicitor

RESIGNED

Assigned on 31 Dec 2019

Resigned on 26 Aug 2022

Time on role 2 years, 7 months, 26 days

BRIDGES, David Crawford

Director

Company Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 02 May 2008

Time on role 7 months, 22 days

BRYANT, Alan Christopher

Director

Chairman

RESIGNED

Assigned on

Resigned on 04 Nov 1992

Time on role 31 years, 6 months, 11 days

CARNEY, Christopher

Director

Company Director

RESIGNED

Assigned on 08 Sep 2022

Resigned on 21 Feb 2023

Time on role 5 months, 13 days

CARNEY, Christopher

Director

Company Director

RESIGNED

Assigned on 02 May 2008

Resigned on 28 Jan 2011

Time on role 2 years, 8 months, 26 days

CARR, Peter Anthony

Director

Director

RESIGNED

Assigned on 23 Jun 2009

Resigned on 30 Sep 2011

Time on role 2 years, 3 months, 7 days

CARTER, John David William

Director

Company Director

RESIGNED

Assigned on 30 Oct 2001

Resigned on 19 Aug 2002

Time on role 9 months, 20 days

CHAPMAN, Michael Christopher

Director

Finance Director

RESIGNED

Assigned on

Resigned on 21 Feb 2000

Time on role 24 years, 2 months, 24 days

DALTON, Michael

Director

Director

RESIGNED

Assigned on 25 Jan 1999

Resigned on 15 Jun 2001

Time on role 2 years, 4 months, 21 days

EGERTON, Keith Robert

Director

Chief Executive

RESIGNED

Assigned on 05 Mar 2001

Resigned on 30 Oct 2001

Time on role 7 months, 25 days

GABB, Colin

Director

Director

RESIGNED

Assigned on 25 Jan 1999

Resigned on 31 Mar 2001

Time on role 2 years, 2 months, 6 days

GEORGE, Brian Victor

Director

Engineer

RESIGNED

Assigned on 30 Oct 2001

Resigned on 04 Jul 2002

Time on role 8 months, 5 days

HARDING, David Alan

Director

Finance Director

RESIGNED

Assigned on 14 Feb 2000

Resigned on 05 Mar 2001

Time on role 1 year, 20 days

HINCHCLIFFE, Edward, Dr

Director

Commercial Director

RESIGNED

Assigned on 10 Sep 2003

Resigned on 16 Apr 2007

Time on role 3 years, 7 months, 6 days

HOLLAND-KAYE, William John

Director

Managing Director

RESIGNED

Assigned on 05 Jan 2007

Resigned on 02 May 2008

Time on role 1 year, 3 months, 28 days

HOPE, Colin Frederick Newton, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 29 Sep 2000

Time on role 23 years, 7 months, 16 days

INNES KER, Katherine Christina Mary, Lady

Director

Director

RESIGNED

Assigned on 18 Oct 2000

Resigned on 05 Mar 2001

Time on role 4 months, 18 days

JOHNSON, Peter Thomas

Director

Accountant

RESIGNED

Assigned on 10 Sep 2003

Resigned on 10 Sep 2007

Time on role 4 years

JORDAN, James John

Director

Company Secretary

RESIGNED

Assigned on 25 Oct 2013

Resigned on 31 Dec 2019

Time on role 6 years, 2 months, 6 days

KNIGHT, David Jonathon

Director

Director

RESIGNED

Assigned on 30 Oct 2001

Resigned on 15 Sep 2003

Time on role 1 year, 10 months, 16 days

LAMEY, John Keith

Director

Company Director

RESIGNED

Assigned on 30 Oct 2001

Resigned on 15 Sep 2003

Time on role 1 year, 10 months, 16 days

LAUGHLAND, Hugh William

Director

Director

RESIGNED

Assigned on

Resigned on 06 Sep 1995

Time on role 28 years, 8 months, 9 days

LEWIS, Mark Peter

Director

Director

RESIGNED

Assigned on 06 Nov 2001

Resigned on 15 Sep 2003

Time on role 1 year, 10 months, 9 days

LONG, William Peter

Director

Company Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 05 Mar 2001

Time on role 3 years, 2 months, 4 days

MAC DAID, Denis James Anthony

Director

Chartered Civil Engineer

RESIGNED

Assigned on 30 Oct 2001

Resigned on 01 Nov 2004

Time on role 3 years, 2 days

MACKENZIE, Andrew

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 2000

Time on role 24 years, 1 month, 14 days

MANGOLD, Ryan Dirk

Director

Finance Director

RESIGNED

Assigned on 28 Jan 2011

Resigned on 20 Apr 2018

Time on role 7 years, 2 months, 23 days

MASON JONES, William Nicholas

Director

Director

RESIGNED

Assigned on

Resigned on 31 Aug 1995

Time on role 28 years, 8 months, 14 days

MCCALLUM, Graeme Reid

Director

Company Director

RESIGNED

Assigned on 08 Jan 2004

Resigned on 16 Jan 2007

Time on role 3 years, 8 days

MCCONNELL, Fergus David

Director

Company Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 31 Dec 2016

Time on role 9 years, 3 months, 21 days

MURRIN, Jonathan Charles

Director

Chartered Accountant

RESIGNED

Assigned on 10 Sep 2007

Resigned on 02 May 2008

Time on role 7 months, 22 days

NAPIER, John Grant

Director

Company Director

RESIGNED

Assigned on 02 Dec 2002

Resigned on 31 Dec 2006

Time on role 4 years, 29 days

PEACOCK, Raymond Anthony

Director

Director

RESIGNED

Assigned on 02 May 2008

Resigned on 22 Dec 2008

Time on role 7 months, 20 days

PHIPPS, Paul David

Director

Company Director

RESIGNED

Assigned on 05 Mar 2001

Resigned on 18 Jul 2001

Time on role 4 months, 13 days

PINK, Malcolm John

Director

Director

RESIGNED

Assigned on 30 Oct 2001

Resigned on 15 Sep 2003

Time on role 1 year, 10 months, 16 days

POTTON, Geoffrey Frederick

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jun 1998

Time on role 25 years, 10 months, 15 days

REID, Hubert Valentine

Director

Director

RESIGNED

Assigned on 13 Jan 1993

Resigned on 05 Mar 2001

Time on role 8 years, 1 month, 23 days

ROBERTS, Stuart James

Director

Director

RESIGNED

Assigned on

Resigned on 05 Mar 2001

Time on role 23 years, 2 months, 10 days

SCANNELL, Patrick John

Director

Finance Director

RESIGNED

Assigned on 18 Aug 2000

Resigned on 05 Mar 2001

Time on role 6 months, 18 days

SMITH, Ian Richard

Director

Chief Executive

RESIGNED

Assigned on 02 Jan 2007

Resigned on 03 Jul 2007

Time on role 6 months, 1 day

SMITH, Nicholas Carey

Director

Director

RESIGNED

Assigned on 25 Jan 1999

Resigned on 03 Jul 2007

Time on role 8 years, 5 months, 9 days

STEWART, Alexander Jonathan

Director

Company Director

RESIGNED

Assigned on 11 Jun 1999

Resigned on 05 Feb 2001

Time on role 1 year, 7 months, 24 days

SUTCLIFFE, Ian Calvert

Director

Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 23 Oct 2007

Time on role 1 month, 13 days

TRUSCOTT, Peter Martin

Director

Company Director

RESIGNED

Assigned on 10 Sep 2007

Resigned on 27 Jul 2015

Time on role 7 years, 10 months, 17 days

TURNBULL, Peter

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 1995

Resigned on 07 Oct 1997

Time on role 2 years, 3 months, 6 days

WHITE, David Douglas Percival

Director

Chartered Accountant

RESIGNED

Assigned on 30 Oct 2001

Resigned on 15 Sep 2003

Time on role 1 year, 10 months, 16 days

WILBY, Anthony

Director

Operations Director North

RESIGNED

Assigned on 02 Dec 2002

Resigned on 03 Jul 2007

Time on role 4 years, 7 months, 1 day

WILLIAMS, William Alfred

Director

Director

RESIGNED

Assigned on 25 Jan 1999

Resigned on 15 Sep 2003

Time on role 4 years, 7 months, 21 days


Some Companies

ALFRAN LIMITED

116 SLAITHWAITE ROAD,HOLMFIRTH,HD9 5PW

Number:03922050
Status:ACTIVE
Category:Private Limited Company

GROVE FARM (LITTLE PAXTON) MANAGEMENT COMPANY LIMITED

OAKPARK BUSINESS CENTRE OAKPARK BUSINESS CENTRE, ALINGTON ROAD,ST. NEOTS,PE19 6WA

Number:02060180
Status:ACTIVE
Category:Private Limited Company

MAKING TAX DIGITAL (CHESHIRE) LIMITED

SUITE 3, PARK LANE BUSINESS CENTRE 78 PARK LANE,STOCKPORT,SK12 1RE

Number:10760470
Status:ACTIVE
Category:Private Limited Company

NORTHERN & CENTRAL WIGAN LIMITED

C/O LEWIS ALEXANDER,BOULTON HOUSE 17-21 CHORLTON,M1 3HY

Number:00991433
Status:ACTIVE
Category:Private Limited Company

SYMA PROPERTIES LTD

44 PARK DRIVE,BRADFORD,BD9 4DT

Number:11483211
Status:ACTIVE
Category:Private Limited Company

THE RAINBOW CENTRE FOR CONDUCTIVE EDUCATION LTD

THE BRADBURY BUILDING,FAREHAM,PO14 1BJ

Number:04465743
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source